Search icon

CRESCENT ST PIZZERIA INC

Company Details

Name: CRESCENT ST PIZZERIA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2017 (8 years ago)
Entity Number: 5137879
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 42-60 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-433-0555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-60 CRESCENT ST, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2084769-DCA Inactive Business 2019-04-17 2021-09-15

History

Start date End date Type Value
2023-05-05 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-16 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170516000457 2017-05-16 CERTIFICATE OF INCORPORATION 2017-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-10 No data 4260 CRESCENT ST, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175001 SWC-CIN-INT CREDITED 2020-04-10 793.4099731445312 Sidewalk Cafe Interest for Consent Fee
3165924 SWC-CON-ONL CREDITED 2020-03-03 12163.8203125 Sidewalk Cafe Consent Fee
3088890 SWC-CIN-INT INVOICED 2019-09-24 348.20001220703125 Sidewalk Cafe Interest for Consent Fee
3046429 SWC-CON-ONL INVOICED 2019-06-13 8534.990234375 Sidewalk Cafe Consent Fee
2986089 SEC-DEP-UN INVOICED 2019-02-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2986087 LICENSE INVOICED 2019-02-21 510 Sidewalk Cafe License Fee
2986088 SWC-CON INVOICED 2019-02-21 445 Petition For Revocable Consent Fee
2986090 PLANREVIEW INVOICED 2019-02-21 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6532467208 2020-04-28 0202 PPP 4260 CRESCENT ST, LONG ISLAND CITY, NY, 11101-4326
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4326
Project Congressional District NY-07
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18181.5
Forgiveness Paid Date 2021-05-10
2828908304 2021-01-21 0202 PPS 4260 Crescent St, Long Island City, NY, 11101-4326
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4326
Project Congressional District NY-07
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25551.59
Forgiveness Paid Date 2022-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State